BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03905311

Incorporation date

12/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2000)
dot icon01/04/2026
Micro company accounts made up to 2025-12-31
dot icon21/01/2026
Termination of appointment of Steven Anthony Diales as a director on 2026-01-05
dot icon21/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon12/09/2025
Director's details changed for Mr Ross Stuart Damerell on 2025-09-12
dot icon12/09/2025
Director's details changed for Ms Iryna Lurye on 2025-09-12
dot icon28/08/2025
Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 2024-05-31
dot icon28/08/2025
Director's details changed for Mr Ross Stuart Damerell on 2024-05-31
dot icon15/08/2025
Micro company accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon20/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/06/2024
Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House Elmfield Road Bromley BR1 1LT on 2024-06-12
dot icon12/06/2024
Appointment of Prime Management (Ps) Limited as a secretary on 2024-05-31
dot icon20/05/2024
Appointment of Ms Iryna Lurye as a director on 2024-05-06
dot icon16/05/2024
Appointment of Mr Ross Stuart Damerell as a director on 2024-05-02
dot icon26/01/2024
Confirmation statement made on 2024-01-12 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon26/01/2023
Confirmation statement made on 2023-01-12 with no updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-12 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2021-01-12 with no updates
dot icon14/12/2020
Appointment of Mr Sahand Koochaki as a director on 2020-11-30
dot icon21/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2020-01-12 with no updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon20/09/2018
Micro company accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon01/09/2017
Micro company accounts made up to 2016-12-31
dot icon19/07/2017
Secretary's details changed for Warwick Estates Property Management Limited on 2017-05-11
dot icon12/05/2017
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2017-05-12
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon08/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/05/2016
Appointment of Warwick Estates Property Management Limited as a secretary on 2016-01-01
dot icon20/05/2016
Termination of appointment of United Company Secretaries as a secretary on 2016-01-01
dot icon20/05/2016
Appointment of Mr Daniel Sheldon Jaffa as a director on 2016-05-11
dot icon03/05/2016
Termination of appointment of Paul William Baker as a director on 2016-04-30
dot icon14/01/2016
Annual return made up to 2016-01-12 no member list
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/06/2015
Termination of appointment of Aliaksei Tsetsiaruk as a director on 2015-06-17
dot icon11/02/2015
Director's details changed for Mr Paul William Baker on 2015-02-11
dot icon10/02/2015
Annual return made up to 2015-01-12 no member list
dot icon10/02/2015
Director's details changed for Ms Jill Margaret Irving on 2015-02-05
dot icon10/02/2015
Director's details changed for Mr Steven Anthony Diales on 2015-02-05
dot icon26/11/2014
Appointment of Mr Aliaksei Tsetsiaruk as a director on 2014-11-26
dot icon19/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon13/05/2014
Appointment of United Company Secretaries as a secretary
dot icon13/05/2014
Registered office address changed from C/O Warwick Estates Unit G13 Waterfront Studios Dock Road London E16 1AG England on 2014-05-13
dot icon02/05/2014
Registered office address changed from Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ on 2014-05-02
dot icon02/05/2014
Termination of appointment of Rendall and Rittner Limited as a secretary
dot icon31/01/2014
Annual return made up to 2014-01-12 no member list
dot icon25/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/04/2013
Appointment of Mr Steven Anthony Diales as a director
dot icon11/04/2013
Appointment of Mr Paul William Baker as a director
dot icon17/01/2013
Annual return made up to 2013-01-12 no member list
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/02/2012
Annual return made up to 2012-01-12 no member list
dot icon30/12/2011
Termination of appointment of Richard Gower as a director
dot icon05/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/08/2011
Termination of appointment of Daniel Jaffa as a director
dot icon10/02/2011
Annual return made up to 2011-01-12 no member list
dot icon10/02/2011
Termination of appointment of Ian Silcock as a director
dot icon20/01/2011
Appointment of Rendall and Rittner Limited as a secretary
dot icon20/01/2011
Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ on 2011-01-20
dot icon11/01/2011
Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 2011-01-11
dot icon11/01/2011
Termination of appointment of Roger Southam as a secretary
dot icon03/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-12 no member list
dot icon13/01/2010
Director's details changed for Richard Hammond Gower on 2010-01-01
dot icon13/01/2010
Secretary's details changed for Mr Roger James Southam on 2010-01-01
dot icon13/01/2010
Director's details changed for Jill Irving on 2010-01-01
dot icon13/01/2010
Director's details changed for Daniel Jaffa on 2010-01-01
dot icon13/01/2010
Director's details changed for Mr Ian Peter Silcock on 2010-01-01
dot icon04/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/01/2009
Annual return made up to 12/01/09
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Annual return made up to 12/01/08
dot icon11/01/2008
New secretary appointed
dot icon17/09/2007
Registered office changed on 17/09/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
dot icon11/05/2007
Secretary resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Director resigned
dot icon26/04/2007
Director resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon26/04/2007
New director appointed
dot icon27/03/2007
Full accounts made up to 2006-12-31
dot icon08/02/2007
Annual return made up to 12/01/07
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon10/01/2006
Annual return made up to 12/01/06
dot icon21/09/2005
Full accounts made up to 2004-12-31
dot icon28/01/2005
Annual return made up to 12/01/05
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Annual return made up to 12/01/04
dot icon10/02/2004
Director resigned
dot icon10/02/2004
New director appointed
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon13/01/2003
Annual return made up to 12/01/03
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Annual return made up to 12/01/02
dot icon28/08/2001
Full accounts made up to 2000-12-31
dot icon30/05/2001
Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA
dot icon02/02/2001
Annual return made up to 12/01/01
dot icon17/01/2000
Accounting reference date shortened from 31/01/01 to 31/12/00
dot icon12/01/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WARWICK ESTATES PROPERTY MANAGEMENT LTD
Corporate Secretary
01/01/2016 - 31/05/2024
798
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
31/05/2024 - Present
756
Diales, Steven Anthony
Director
11/03/2013 - 05/01/2026
9
Jaffa, Daniel Sheldon
Director
11/05/2016 - Present
5
Koochaki, Sahand
Director
30/11/2020 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/01/2000 with the registered office located at Devonshire House, Elmfield Road, Bromley BR1 1LT. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/01/2000 .

Where is BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED located?

toggle

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED is registered at Devonshire House, Elmfield Road, Bromley BR1 1LT.

What does BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED do?

toggle

BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRITANNIA VILLAGE (TEN) RESIDENTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Micro company accounts made up to 2025-12-31.